Search icon

BRYAN BANTRY INC.

Company Details

Name: BRYAN BANTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3087928
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH STREET SUITE 300, 104 WEST END AVE, New York, NY, United States, 10019
Principal Address: 119 WEST 57TH STREET SUITE 300, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRYAN BANTRY, INC. 401(K) PLAN 2023 201523913 2024-04-09 BRYAN BANTRY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2022 201523913 2023-05-15 BRYAN BANTRY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2021 201523913 2022-05-18 BRYAN BANTRY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2020 201523913 2021-03-20 BRYAN BANTRY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-03-20
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2019 201523913 2020-05-26 BRYAN BANTRY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2018 201523913 2019-10-07 BRYAN BANTRY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2017 201523913 2018-09-27 BRYAN BANTRY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2016 201523913 2017-05-17 BRYAN BANTRY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 119 W. 57TH STREET, SUITE 400, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2015 201523913 2016-10-06 BRYAN BANTRY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 900 BROADWAY, SUITE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing KATIA GOLDIN
BRYAN BANTRY, INC. 401(K) PLAN 2014 201523913 2015-06-08 BRYAN BANTRY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711410
Sponsor’s telephone number 2129351942
Plan sponsor’s address 900 BROADWAY, SUITE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing KATIA GOLDIN

DOS Process Agent

Name Role Address
BRYAN BANTRY INC. DOS Process Agent 119 WEST 57TH STREET SUITE 300, 104 WEST END AVE, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRYAN BANTRY Chief Executive Officer 119 WEST 57TH STREET SUITE 300, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 119 WEST 57TH STREET SUITE 300, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-08-19 Address 104 WEST END AVE STE 6I, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2023-03-16 2024-08-19 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-05 2023-03-16 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-08-02 2023-03-16 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-05 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-30 2018-08-02 Address 900 BROADWAY STE 400, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819000033 2024-08-19 BIENNIAL STATEMENT 2024-08-19
230316003204 2023-03-16 BIENNIAL STATEMENT 2022-08-01
200805061383 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802006603 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140804006404 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806007027 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100818002049 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080730002691 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060814002267 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040809000013 2004-08-09 CERTIFICATE OF INCORPORATION 2004-08-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4855165008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRYAN BANTRY, INC.
Recipient Name Raw BRYAN BANTRY, INC.
Recipient DUNS 883599987
Recipient Address 900 BROADWAY SUITE 400., NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15520.00
Face Value of Direct Loan 1600000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720357110 2020-04-13 0202 PPP 119 W 57TH ST, SUITE 400, NEW YORK, NY, 10019-0128
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0128
Project Congressional District NY-12
Number of Employees 9
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140251.44
Forgiveness Paid Date 2021-02-23
1515738306 2021-01-17 0202 PPS 119 W 57th St, New York, NY, 10019-2303
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2303
Project Congressional District NY-12
Number of Employees 13
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141057.78
Forgiveness Paid Date 2021-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State